Search icon

ASSOCIATED SPECIALTY INSURANCE AGENCY, INC.

Company Details

Name: ASSOCIATED SPECIALTY INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350340
ZIP code: 10005
County: Albany
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1001 Baltimore Pike STE 307, Springfield, PA, United States, 19064

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FRANK SOROCHEN Chief Executive Officer 1001 BALTIMORE PIKE STE 307, SPRINGFIELD, PA, United States, 19064

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1001 BALTIMORE PIKE STE 307, SPRINGFIELD, PA, 19064, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005887 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103004410 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220309000866 2022-03-09 BIENNIAL STATEMENT 2021-01-01
SR-103894 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103895 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130124000401 2013-01-24 APPLICATION OF AUTHORITY 2013-01-24

Date of last update: 02 Feb 2025

Sources: New York Secretary of State